This company is commonly known as The Brooks Partnership Limited. The company was founded 27 years ago and was given the registration number 03268016. The firm's registered office is in TORQUAY. You can find them at Yellow Tubs, Torbay Road, Torquay, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE BROOKS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03268016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yellow Tubs, Torbay Road, Torquay, TQ2 6RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Hermitage Road, Woking, England, GU21 8XQ | Director | 11 December 1996 | Active |
168, Hermitage Road, Woking, England, GU21 8XQ | Director | 28 March 2001 | Active |
10 Durlston Road, Kingston Upon Thames, KT2 5RT | Secretary | 23 April 2004 | Active |
10 Durlston Road, Kingston Upon Thames, KT2 5RT | Secretary | 19 December 2001 | Active |
34 Paradise Road, Richmond, Surrey, TW9 1SE | Secretary | 01 July 2004 | Active |
Garden Court, 9 Dowlans Road, Great Bookham, KT23 4LF | Secretary | 11 December 1996 | Active |
79 Victor Road, Teddington, TW11 8SP | Secretary | 08 August 2000 | Active |
97 Strawberry Vale, Twickenham, TW1 4SJ | Secretary | 01 March 1999 | Active |
16 Cambridge Road, Wimbledon, London, SW20 0SH | Secretary | 19 May 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 October 1996 | Active |
34 Paradise Road, Richmond, Surrey, TW9 1SE | Director | 11 August 2002 | Active |
Garden Court, 9 Dowlans Road, Great Bookham, KT23 4LF | Director | 11 December 1996 | Active |
79 Victor Road, Teddington, TW11 8SP | Director | 28 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 October 1996 | Active |
Mr David Michael William Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Hermitage Road, Woking, England, GU21 8XQ |
Nature of control | : |
|
Mrs Mary Brooks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Hermitage Road, Woking, England, GU21 8XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.